Search icon

DELUXE DELIVERY CORP.

Company Details

Name: DELUXE DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1981 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 689180
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: 60 E. 42ND STREET, SUITE 1765, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE O. COBERT DOS Process Agent 60 E. 42ND STREET, SUITE 1765, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-792288 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A751972-5 1981-03-30 CERTIFICATE OF INCORPORATION 1981-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10610.00
Total Face Value Of Loan:
10610.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3647.00
Total Face Value Of Loan:
3647.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10610
Current Approval Amount:
10610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10665.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3647
Current Approval Amount:
3647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3673.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State